Company Name13 Manor Road Rtm Company Limited
Company StatusActive
Company Number08071987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Benjamin Harling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr Jake Timothy Parish
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 13 Manor Road
Beckenham
BR3 5JB
Director NameMr Anthony Gene Spargo
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Manor Road
Beckenham
Kent
BR3 5JB
Director NameMr Lee James Cradock
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hampden Avenue
Hampden Park
Eastbourne
East Sussex
BN22 9PH
Director NameMs Gemma Banks
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2018)
RolePublishing
Country of ResidenceEngland
Correspondence AddressFlat 1 13 Manor Road. Manor Road
Beckenham
Kent
BR3 5JB
Secretary NameThe Right To Manage Federation Limited (Corporation)
StatusResigned
Appointed16 May 2012(same day as company formation)
Correspondence AddressEden House River Way
Uckfield
East Sussex
TN22 1SL

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

12 June 2023Micro company accounts made up to 31 May 2023 (5 pages)
20 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 May 2022 (5 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 May 2021 (5 pages)
21 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 May 2020 (5 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Registered office address changed from 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB England to 9 Limes Road Beckenham Kent BR3 6NS on 30 October 2018 (1 page)
19 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Appointment of Mr Anthony Gene Spargo as a director on 30 May 2018 (2 pages)
29 May 2018Termination of appointment of Gemma Banks as a director on 29 May 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
10 January 2018Director's details changed for Mr Raymond Benjamin Harling on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Change of details for Mr Raymond Benjamin Harling as a person with significant control on 13 September 2017 (2 pages)
7 September 2017Registered office address changed from 172 Langley Way West Wickham Kent BR4 0DT to 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Lee James Cradock as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Lee James Cradock as a director on 6 September 2017 (1 page)
7 September 2017Appointment of Mr Jake Timothy Parish as a director on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from 172 Langley Way West Wickham Kent BR4 0DT to 5 Mulberry Place High Street Brasted Westerham Kent TN16 1DB on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Jake Timothy Parish as a director on 7 September 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
18 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
17 May 2015Annual return made up to 16 May 2015 no member list (4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Appointment of Ms Gemma Banks as a director (2 pages)
22 May 2014Appointment of Ms Gemma Banks as a director (2 pages)
21 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
21 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
20 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
26 November 2012Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 26 November 2012 (1 page)
26 November 2012Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
26 November 2012Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 26 November 2012 (1 page)
26 November 2012Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page)
29 August 2012Director's details changed for Mr Lee James Cradock on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Lee James Cradock on 29 August 2012 (2 pages)
16 May 2012Incorporation (40 pages)
16 May 2012Incorporation (40 pages)